Mcm 2006 Limited (New Zealand Business Number 9429040083773) was launched on 30 May 1973. 2 addresses are in use by the company: 31 Richardson Street, Whakatane, Whakatane, 3120 (type: registered, physical). 71 Mcalister Street, Whakatane, Whakatane had been their registered address, up to 06 Jul 2018. Mcm 2006 Limited used other aliases, namely: Meikles Limited from 25 May 1994 to 31 Mar 2006, Meikle Bros Limited (30 May 1973 to 25 May 1994). 1150000 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (0 per cent of shares), namely:
Meikle, Carmen Jeanean (an individual) located at Ohope, Ohope postcode 3121. In the second group, a total of 1 shareholder holds 0.09 per cent of all shares (exactly 999 shares); it includes
Meikle, Mark Francis (an individual) - located at Ohope, Ohope. The 3rd group of shareholders, share allotment (1149000 shares, 99.91%) belongs to 4 entities, namely:
Meikle, Mark Francis, located at Ohope, Ohope (an individual),
Robison, Gregory Neil, located at Maraetotara, Whakatane (an individual),
Eastwood, Graham William, located at Opotiki (an individual). Businesscheck's database was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
31 Richardson Street, Whakatane, Whakatane, 3120 | Registered & physical & service | 06 Jul 2018 |
Name and Address | Role | Period |
---|---|---|
Mark Francis Meikle
Ohope, Ohope, 3121
Address used since 01 Feb 2018
Whakatane, Whakatane, 3120
Address used since 01 Mar 2015 |
Director | 26 Aug 1986 - current |
John Crawford Meikle
Ohope,
Address used since 26 Aug 1986 |
Director | 26 Aug 1986 - 31 Jul 2006 |
Colleen Dorothy Meikle
Ohope,
Address used since 26 Aug 1986 |
Director | 26 Aug 1986 - 31 Jul 2006 |
Andrew Robertson
Whakatane,
Address used since 15 Aug 2002 |
Director | 15 Aug 2002 - 31 Mar 2006 |
Annette Rangi Almond
Whakatane,
Address used since 23 Mar 1999 |
Director | 23 Mar 1999 - 10 Nov 2002 |
Hugh James Cooper
Opotiki,
Address used since 26 Aug 1986 |
Director | 26 Aug 1986 - 26 May 1997 |
Previous address | Type | Period |
---|---|---|
71 Mcalister Street, Whakatane, Whakatane, 3120 | Registered & physical | 15 May 2012 - 06 Jul 2018 |
Cnr Pyne & Mcalister Streets, Whakatane | Physical & registered | 05 Dec 2007 - 15 May 2012 |
Meikles Limited, The Strand, Whakatane | Physical | 03 Feb 2003 - 05 Dec 2007 |
C/- Meikles Limited, The Strand, Whakatane | Registered | 03 Feb 2003 - 05 Dec 2007 |
C/- Meikles Limited, The Strand, Whakatane | Physical | 03 Feb 2003 - 03 Feb 2003 |
42b Ocean Road, Ohope, Whakatane | Registered & physical | 23 Oct 2002 - 03 Feb 2003 |
C/o Meikle Bros Ltd, The Strand, Whakatane | Registered | 02 Apr 2001 - 23 Oct 2002 |
Meikles Limited, The Strand, Whakatane | Physical | 27 Jun 1997 - 23 Oct 2002 |
Shareholder Name | Address | Period |
---|---|---|
Meikle, Carmen Jeanean Individual |
Ohope Ohope 3121 |
30 May 1973 - current |
Shareholder Name | Address | Period |
---|---|---|
Meikle, Mark Francis Individual |
Ohope Ohope 3121 |
30 May 1973 - current |
Shareholder Name | Address | Period |
---|---|---|
Meikle, Mark Francis Individual |
Ohope Ohope 3121 |
30 May 1973 - current |
Robison, Gregory Neil Individual |
Maraetotara Whakatane 3120 |
30 May 1973 - current |
Eastwood, Graham William Individual |
Opotiki 3198 |
30 May 1973 - current |
Meikle, Carmen Jeanean Individual |
Ohope Ohope 3121 |
30 May 1973 - current |
Shareholder Name | Address | Period |
---|---|---|
Meikle, Colleen Dorothy Individual |
Ohope |
30 May 1973 - 28 Aug 2006 |
Meikle, John Crawford Individual |
Ohope |
30 May 1973 - 28 Aug 2006 |
Edgecumbe Trust Other |
31 Mar 2004 - 31 Mar 2004 | |
Null - Edgecumbe Trust Other |
31 Mar 2004 - 31 Mar 2004 |
Whakatane Kiwi Trust C/o Focus Chartered Accountants |
|
Beacon Print Hawkes Bay Limited 32 Pyne Street |
|
Calnar Business Systems (2018) Limited 32 Pyne Street |
|
Beacon Print Limited 32 Pyne Street |
|
Beacon Property Development Limited 32 Pyne Street |
|
Dudfield Bryce Printers Limited 32 Pyne Street |